Name: | STEVE'S EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1966 (58 years ago) |
Entity Number: | 202630 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | RT 5 BOX 71, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J. TENER | Agent | BK OF JAMESTOWN, JAMESTOWN, NY |
Name | Role | Address |
---|---|---|
PAUL D PAGANO | Chief Executive Officer | RT 5 BOX 71, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
PAUL D PAGANO | DOS Process Agent | RT 5 BOX 71, SILVER CREEK, NY, United States, 14136 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2012-10-05 | Address | RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2012-10-05 | Address | RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2012-10-05 | Address | RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Service of Process) |
1966-10-04 | 1992-11-25 | Address | BK OF JAMESTOWN BLDG., NO ST. ADD. STATED, JAMESTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005006746 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101006002945 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
081003002196 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
041103002337 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020919002113 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000929002095 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981006002251 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961009002238 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
C208812-2 | 1994-04-12 | ASSUMED NAME CORP INITIAL FILING | 1994-04-12 |
931022002146 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State